DIPLA LIMITED

06409966
ANSON ROAD SOUTHTOWN GREAT YARMOUTH NORFOLK NR31 0EY

Documents

Documents
Date Category Description Pages
10 Nov 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Oct 2022 gazette Gazette Notice Compulsory 1 Buy now
14 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2020 accounts Annual Accounts 7 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jul 2019 accounts Annual Accounts 8 Buy now
04 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2018 accounts Annual Accounts 6 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2016 officers Change of particulars for secretary (Ms Holly Amber Atkins) 1 Buy now
19 Jul 2016 officers Change of particulars for director (Lisa Marie Atkins) 2 Buy now
02 Dec 2015 accounts Annual Accounts 4 Buy now
07 Nov 2015 annual-return Annual Return 4 Buy now
17 Nov 2014 accounts Annual Accounts 4 Buy now
05 Nov 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 officers Change of particulars for director (Lisa Marie Atkins) 2 Buy now
28 Nov 2013 accounts Annual Accounts 4 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
28 May 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 May 2013 resolution Resolution 26 Buy now
28 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
20 May 2013 officers Appointment of secretary (Ms Holly Amber Atkins) 1 Buy now
20 May 2013 capital Return of Allotment of shares 3 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
28 Oct 2012 annual-return Annual Return 3 Buy now
07 Dec 2011 accounts Annual Accounts 4 Buy now
10 Nov 2011 annual-return Annual Return 3 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
05 Nov 2010 annual-return Annual Return 3 Buy now
26 May 2010 officers Change of particulars for director (Lisa Marie Atkins) 2 Buy now
04 Jan 2010 accounts Annual Accounts 6 Buy now
25 Nov 2009 officers Change of particulars for director (Lisa Marie Atkins) 2 Buy now
25 Nov 2009 officers Termination of appointment of secretary (Kirkcourt Limited) 1 Buy now
29 Oct 2009 annual-return Annual Return 5 Buy now
10 Dec 2008 accounts Annual Accounts 3 Buy now
27 Oct 2008 annual-return Return made up to 26/10/08; full list of members 3 Buy now
15 Nov 2007 accounts Accounting reference date shortened from 31/10/08 to 31/03/08 1 Buy now
15 Nov 2007 capital Ad 12/11/07--------- £ si 1@1=1 £ ic 1/2 1 Buy now
15 Nov 2007 officers Secretary resigned 1 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
15 Nov 2007 officers New director appointed 1 Buy now
15 Nov 2007 officers New secretary appointed 1 Buy now
15 Nov 2007 address Registered office changed on 15/11/07 from: 8-10 stamford hill london N16 6XZ 1 Buy now
26 Oct 2007 incorporation Incorporation Company 14 Buy now